Entity Name: | CUMBERLAND TRACE PROPERTY OWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 21 Jul 2003 (22 years ago) |
Document Number: | N03000006218 |
FEI/EIN Number |
562397405
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763, US |
Mail Address: | 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763, US |
ZIP code: | 33763 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRABANT PETER | President | 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763 |
BRABANT PETER | Director | 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763 |
GROSS FAYE | Secretary | 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763 |
GROSS FAYE | Director | 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763 |
ROGACHEVSKY ALEX | Treasurer | 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763 |
ROGACHEVSKY ALEX | Director | 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763 |
HENDERSON FELICIA | Director | 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763 |
BELTRAN SANJA | Director | 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763 |
LOVETERE JULIE | Agent | 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-04-08 | 24701 US HIGHWAY 19 N, SUITE 102, CLEARWATER, FL 33763 | - |
CHANGE OF MAILING ADDRESS | 2017-04-08 | 24701 US HIGHWAY 19 N, SUITE 102, CLEARWATER, FL 33763 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-08 | LOVETERE, JULIE | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-08 | 24701 US HIGHWAY 19 N, SUITE 102, CLEARWATER, FL 33763 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OUTBIDYA, INC. VS DEUTSCHE BANK NATIONAL TRUST COMPANY, ET AL | 2D2018-3886 | 2018-10-01 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | OUTBIDYA, INC. |
Role | Appellant |
Status | Active |
Representations | ROY C. SKELTON, ESQ. |
Name | HARBORVIEW MORTGAGE LOAN TRUST |
Role | Appellee |
Status | Active |
Name | TRENTON SUTTON LLC |
Role | Appellee |
Status | Active |
Name | CUMBERLAND TRACE PROPERTY OWNERS ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | DEUTSCHE BANK NATIONAL TRUST COMPANY |
Role | Appellee |
Status | Active |
Representations | Kathryn B. Hoeck, Esq., NANCY M. WALLACE, ESQ., AUBREY E. POSEY, ESQ., WILLIAM P. HELLER, ESQ. |
Name | PORTFOLIO RECOVERY ASSOCIATES, INC. |
Role | Appellee |
Status | Active |
Name | HONORABLE THOMAS H. MINKOFF |
Role | Judge/Judicial Officer |
Status | Active |
Name | PINELLAS CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-12-26 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-12-26 |
Type | Misc. Events |
Subtype | Certificate |
Description | Certificate ~ CERTIFICATE 0F THE CLERK |
On Behalf Of | PINELLAS CLERK |
Docket Date | 2018-12-26 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2018-12-20 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | OUTBIDYA, INC. |
Docket Date | 2018-12-12 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | DEUTSCHE BANK NATIONAL TRUST COMPANY |
Docket Date | 2018-12-12 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ The appellant shall respond to the appellee's motion to dismiss within 15 days of the date of this order by serving the initial brief, failing which the motion will be subject to being granted and the appeal dismissed without further notice. |
Docket Date | 2018-10-02 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
Docket Date | 2018-10-02 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | DEUTSCHE BANK NATIONAL TRUST COMPANY |
Docket Date | 2018-10-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2018-10-01 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | OUTBIDYA, INC. |
Docket Date | 2018-10-01 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2018-10-01 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-02-20 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-03-17 |
ANNUAL REPORT | 2018-04-21 |
ANNUAL REPORT | 2017-04-08 |
ANNUAL REPORT | 2016-04-17 |
ANNUAL REPORT | 2015-03-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State